Background WavePink WaveYellow Wave

HARRINGTON BATTERBEE LTD (07738483)

HARRINGTON BATTERBEE LTD (07738483) is an active UK company. incorporated on 12 August 2011. with registered office in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. HARRINGTON BATTERBEE LTD has been registered for 14 years. Current directors include HART, Brian Edward.

Company Number
07738483
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
2 Station Drive, Wisbech, PE13 4RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HART, Brian Edward
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRINGTON BATTERBEE LTD

HARRINGTON BATTERBEE LTD is an active company incorporated on 12 August 2011 with the registered office located in Wisbech. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. HARRINGTON BATTERBEE LTD was registered 14 years ago.(SIC: 69201, 69202)

Status

active

Active since 14 years ago

Company No

07738483

LTD Company

Age

14 Years

Incorporated 12 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

2 Station Drive Wisbech St. Mary Wisbech, PE13 4RX,

Previous Addresses

37 Clarence Road Wisbech PE13 2ED England
From: 21 September 2016To: 5 October 2017
C/O the Business Partnership Squirrel Lodge Horseshoe Road Spalding Lincolnshire PE11 3JB
From: 20 August 2015To: 21 September 2016
14 Regal Road Wisbech Cambridgeshire PE13 2RQ
From: 7 December 2011To: 20 August 2015
37 Clarence Road Wisbech Cambs PE13 2ED England
From: 12 August 2011To: 7 December 2011
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Owner Exit
Jul 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HART, Brian Edward

Active
Station Drive, WisbechPE13 4RX
Born April 1952
Director
Appointed 21 Sept 2016

WALLACE, Brian Stuart

Resigned
14 Shivean Gate, SpaldingPE12 6PL
Born December 1958
Director
Appointed 12 Aug 2011
Resigned 21 Sept 2016

Persons with significant control

4

1 Active
3 Ceased

Mrs Margaret Mary Hart

Ceased
Clarence Road, WisbechPE13 2ED
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 21 Jul 2025

Mr Brian Edward Hart

Active
Clarence Road, WisbechPE13 2ED
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016

Mr Brian Stuart Wallace

Ceased
Horseshoe Road, SpaldingPE11 3JB
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2016

Mrs Jeanette Dorothea Wallace

Ceased
Horseshoe Road, SpaldingPE11 3JB
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 August 2017
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
14 August 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 August 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Move Registers To Sail Company
14 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Incorporation Company
12 August 2011
NEWINCIncorporation